Advanced company searchLink opens in new window

THE MARION CLOSE BOUNDARY COMPANY LIMITED

Company number 07420035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 37,017.992
16 Jul 2015 AA Micro company accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 37,017.992
19 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
16 May 2014 AP01 Appointment of Mr David Mcivor Wilson as a director
09 May 2014 AP01 Appointment of Mrs Julie Gray as a director
08 May 2014 TM01 Termination of appointment of Stephen Montgomery as a director
08 May 2014 TM01 Termination of appointment of Stephen Montgomery as a director
14 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 37,017.992
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
29 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2012 SH01 Statement of capital following an allotment of shares on 21 October 2012
  • GBP 37,018
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 4 September 2012
  • GBP 11
09 Aug 2012 SH01 Statement of capital following an allotment of shares on 6 August 2012
  • GBP 3.00
22 Mar 2012 AA Accounts for a dormant company made up to 31 October 2011
20 Feb 2012 AP01 Appointment of Phillip Owen Hadridge as a director
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
12 Nov 2010 AP03 Appointment of Lorraine Ann Turvill as a secretary
12 Nov 2010 AP01 Appointment of Dr Stephen John Montgomery as a director
12 Nov 2010 AD01 Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 12 November 2010
12 Nov 2010 TM01 Termination of appointment of Lawact Limited as a director
12 Nov 2010 TM01 Termination of appointment of Robert Alan Hickford as a director
27 Oct 2010 NEWINC Incorporation